Advanced company searchLink opens in new window

FARRINGDON EAST LIMITED

Company number 10392459

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
25 Apr 2018 PSC02 Notification of Helical Plc as a person with significant control on 23 March 2018
25 Apr 2018 PSC07 Cessation of Farringdon East (Jersey) Limited as a person with significant control on 23 March 2018
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018
16 Apr 2018 PSC02 Notification of Farringdon East (Jersey) Limited as a person with significant control on 23 March 2018
12 Apr 2018 PSC08 Notification of a person with significant control statement
11 Apr 2018 PSC07 Cessation of Michael Ronald Stoute as a person with significant control on 23 March 2018
11 Apr 2018 PSC07 Cessation of David James Saunderson as a person with significant control on 23 March 2018
11 Apr 2018 AP04 Appointment of Helical Registrars Limited as a secretary on 23 March 2018
11 Apr 2018 AP01 Appointment of Mr Timothy John Murphy as a director on 23 March 2018
11 Apr 2018 AP01 Appointment of Mr Matthew Charles Bonning-Snook as a director on 23 March 2018
11 Apr 2018 AD01 Registered office address changed from 39-41 Parker Street London WC2B 5PQ United Kingdom to 5 Hanover Square London W1S 1HQ on 11 April 2018
11 Apr 2018 TM02 Termination of appointment of Thomas Oliver Gray, Fcca as a secretary on 23 March 2018
11 Apr 2018 TM01 Termination of appointment of Michael Ronald Stoute as a director on 23 March 2018
11 Apr 2018 TM01 Termination of appointment of David James Saunderson as a director on 23 March 2018
11 Apr 2018 TM01 Termination of appointment of Michael Ernest David Chambers as a director on 23 March 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
15 Mar 2018 PSC01 Notification of Michael Ronald Stoute as a person with significant control on 31 January 2017
15 Mar 2018 PSC01 Notification of David James Saunderson as a person with significant control on 31 January 2017
15 Mar 2018 PSC07 Cessation of Michael Ernest David Chambers as a person with significant control on 31 January 2017
12 Dec 2017 AA01 Previous accounting period extended from 30 September 2017 to 30 November 2017